Search icon

GOOD IMPORTS, INC. - Florida Company Profile

Company Details

Entity Name: GOOD IMPORTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOOD IMPORTS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 May 2007 (18 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P07000053084
FEI/EIN Number 260149309

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2390 31ST ST S, St. Petersburg, FL, 33712, US
Mail Address: 2390 31ST ST S, St. Petersburg, FL, 33712, US
ZIP code: 33712
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CELESTIAN JOHN P Director 2390 31ST ST S, ST. PETERSBURG, FL, 33712
GREGORY RONALD WII Agent Gregory Law Firm, P.L., ST. PETERSBURG, FL, 33709

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-14 2390 31ST ST S, St. Petersburg, FL 33712 -
CHANGE OF MAILING ADDRESS 2020-04-14 2390 31ST ST S, St. Petersburg, FL 33712 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-10 Gregory Law Firm, P.L., 3801 Park Street North, Suite #3, ST. PETERSBURG, FL 33709 -
REGISTERED AGENT NAME CHANGED 2014-04-24 GREGORY, RONALD W, II -

Documents

Name Date
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-02-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State